Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRTLEY DEVELOPMENTS LIMITED
Company Information for

BIRTLEY DEVELOPMENTS LIMITED

10 St Helens Road, Swansea, SA1 4AW,
Company Registration Number
00748090
Private Limited Company
Liquidation

Company Overview

About Birtley Developments Ltd
BIRTLEY DEVELOPMENTS LIMITED was founded on 1963-01-25 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Birtley Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIRTLEY DEVELOPMENTS LIMITED
 
Legal Registered Office
10 St Helens Road
Swansea
SA1 4AW
Other companies in SA1
 
Filing Information
Company Number 00748090
Company ID Number 00748090
Date formed 1963-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-05-29
Account next due 28/02/2019
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-12 13:11:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRTLEY DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FAROOQUI & CO ACCOUNTANTS LTD   HSJ CONSULTANCY LIMITED   LEBENZE LIMITED   YMGYNGHORWYR SIR BENFRO CYF
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BIRTLEY DEVELOPMENTS LIMITED
The following companies were found which have the same name as BIRTLEY DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIRTLEY DEVELOPMENTS LIMITED Unknown

Company Officers of BIRTLEY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALEXANDER BIRT
Director 2017-06-23
AMANDA JAYNE KNIGHT
Director 2017-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ROBERT BIRT
Director 2004-02-10 2016-06-22
EILEEN OLGA BIRT
Company Secretary 1992-02-25 2010-05-08
EILEEN OLGA BIRT
Director 1992-02-25 2010-05-08
ARTHUR ERNEST BIRT
Director 1992-02-25 2003-07-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Final Gazette dissolved via compulsory strike-off
2023-12-12Voluntary liquidation. Notice of members return of final meeting
2023-10-07Voluntary liquidation Statement of receipts and payments to 2023-09-05
2022-10-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-05
2021-10-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-05
2020-11-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-05
2019-09-30SH08Change of share class name or designation
2019-09-30SH02Sub-division of shares on 2019-06-28
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom
2019-09-20600Appointment of a voluntary liquidator
2019-09-20LIQ MISC RESResolution insolvency:resolution re. Appointment of liquidators
2019-09-20LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-06
2019-09-20LIQ01Voluntary liquidation declaration of solvency
2019-09-17PSC07CESSATION OF JAMES ALEXANDER BIRT AS A PERSON OF SIGNIFICANT CONTROL
2019-09-17PSC04Change of details for Mrs Amanda Jayne Knight as a person with significant control on 2019-06-28
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-07-25AA29/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17AA01Previous accounting period shortened from 30/05/17 TO 29/05/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-02-22AA01Previous accounting period shortened from 31/05/17 TO 30/05/17
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER BIRT
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JAYNE KNIGHT
2017-06-28PSC07CESSATION OF COLIN ROBERT BIRT AS A PERSON OF SIGNIFICANT CONTROL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ROBERT BIRT
2017-06-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT BIRT
2017-06-26AP01DIRECTOR APPOINTED MS AMANDA KNIGHT
2017-06-26AP01DIRECTOR APPOINTED MR JAMES ALEXANDER BIRT
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 10
2016-03-10AR0125/02/16 ANNUAL RETURN FULL LIST
2016-02-12AA31/05/15 TOTAL EXEMPTION SMALL
2015-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT BIRT / 30/12/2015
2015-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2015 FROM FURZE BANK 34 HANOVER STREET SWANSEA WEST GLAMORGAN SA1 6BA
2015-03-10AA31/05/14 TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-26AR0125/02/15 FULL LIST
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-04AR0125/02/14 FULL LIST
2014-03-03AA31/05/13 TOTAL EXEMPTION SMALL
2013-03-01AA31/05/12 TOTAL EXEMPTION SMALL
2013-02-26AR0125/02/13 FULL LIST
2012-03-07AR0125/02/12 FULL LIST
2012-03-01AA31/05/11 TOTAL EXEMPTION FULL
2011-02-28AR0125/02/11 FULL LIST
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT BIRT / 25/02/2011
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN BIRT
2011-02-25TM02APPOINTMENT TERMINATED, SECRETARY EILEEN BIRT
2011-02-24AA31/05/10 TOTAL EXEMPTION FULL
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 21 WOODRIDGE COURT LANGLAND SWANSEA SA3 4TH WALES
2010-03-01AA31/05/09 TOTAL EXEMPTION FULL
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 6 LANGLAND COURT ROAD LANGLAND SWANSEA SA3 4TB
2010-02-25AR0125/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN OLGA BIRT / 25/02/2010
2009-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-01363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-04-01AA31/05/08 TOTAL EXEMPTION FULL
2008-03-26363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-03-12AA31/05/07 TOTAL EXEMPTION FULL
2007-03-24287REGISTERED OFFICE CHANGED ON 24/03/07 FROM: LANGLAND COURT HOTEL LANGLAND SWANSEA WEST GLAMORGAN SA3 4TD
2007-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-15363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-03-13363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-03-23363(288)DIRECTOR RESIGNED
2004-03-23363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-14395PARTICULARS OF MORTGAGE/CHARGE
2003-03-26363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-01-06288cDIRECTOR'S PARTICULARS CHANGED
2002-07-03363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2002-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-12363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-03-22AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/00
2000-05-19363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
1999-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-13363sRETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS
1999-03-01AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-03-19363sRETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS
1997-12-11AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-03-12363sRETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS
1997-02-28AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-03-19363sRETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS
1995-11-27AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-03-01363sRETURN MADE UP TO 25/02/95; NO CHANGE OF MEMBERS
1995-02-08AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-08-24395PARTICULARS OF MORTGAGE/CHARGE
1994-04-07AAFULL ACCOUNTS MADE UP TO 31/05/93
1994-04-07363sRETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS
1993-05-12363sRETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS
1993-02-23AAFULL ACCOUNTS MADE UP TO 31/05/92
1993-01-29395PARTICULARS OF MORTGAGE/CHARGE
1992-04-30363aRETURN MADE UP TO 25/02/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BIRTLEY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-09-12
Resolution2019-09-12
Appointmen2019-09-12
Fines / Sanctions
No fines or sanctions have been issued against BIRTLEY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-02-12 Satisfied B.J. HOMES LIMITED
LEGAL CHARGE 1994-08-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-01-05 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-29
Annual Accounts
2017-05-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRTLEY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BIRTLEY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRTLEY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BIRTLEY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRTLEY DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BIRTLEY DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BIRTLEY DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBIRTLEY DEVELOPMENTS LIMITEDEvent Date2019-09-06
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 9 December 2019, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 10 St Helens Road, Swansea SA1 4AW or enquiries@mcalisterco.co.uk and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full Office Holder Details: Helen Whitehouse and Simon Thomas Barriball (IP numbers 9680 and 11950 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 6 September 2019 . Further information about this case is available from Shailesh Patel at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563 600 or at Shailesh@mcalisterco.co.uk. Helen Whitehouse and Simon Thomas Barriball , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBIRTLEY DEVELOPMENTS LIMITEDEvent Date2019-09-06
At a meeting of the above named company duly convened and held on 6 September 2019, the following resolutions were passed: "That, upon swearing a Declaration of Solvency it has been proved to the satisfaction of the shareholders that the Company is solvent, the Company be wound up under a Members' Voluntary Liquidation procedure." That Helen Whitehouse and Simon Barriball, be appointed by the company to act as Joint Liquidators for the purposes of the voluntary winding up of the company and that they may act jointly and severally in this regard. Office Holder Details: Helen Whitehouse and Simon Thomas Barriball (IP numbers 9680 and 11950 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 6 September 2019 . Further information about this case is available from Shailesh Patel at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563 600 or at Shailesh@mcalisterco.co.uk. James Birt & Amanda Jayne Knight , Directors :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBIRTLEY DEVELOPMENTS LIMITEDEvent Date2019-09-06
Helen Whitehouse and Simon Thomas Barriball of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW : Further information about this case is available from Shailesh Patel at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563 600 or at Shailesh@mcalisterco.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRTLEY DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIRTLEY DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4